Search icon

CENTERLINK INC. - Florida Company Profile

Company Details

Entity Name: CENTERLINK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: F09000001247
FEI/EIN Number 522292725

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 NW 62nd St. Bld. 3, Fort Lauderdale, FL, 33307, US
Mail Address: P O BOX 24490, FORT LAUDERDALE, FL, 33307-4490, US
ZIP code: 33307
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTERLINK, INC. 401(K) PLAN 2023 522292725 2024-10-01 CENTERLINK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address PO BOX 24490, FORT LAUDERDALE, FL, 33307

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
CENTERLINK, INC. 401(K) PLAN 2022 522292725 2023-08-28 CENTERLINK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address PO BOX 24490, FORT LAUDERDALE, FL, 33307

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-28
Name of individual signing ADRIANA OROZCO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEES BENEFIT PLAN OF CENTERLINK INC 2012 522292725 2014-10-07 CENTERLINK INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address PO BOX 24490, FORT LAUDERDALE, FL, 33307

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2011 522292725 2012-06-20 CENTERLINK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFITS PLAN OF CENTERLINK INC 2010 522292725 2011-06-28 CENTERLINK INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624100
Sponsor’s telephone number 9547656024
Plan sponsor’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307

Plan administrator’s name and address

Administrator’s EIN 522292725
Plan administrator’s name CENTERLINK INC
Plan administrator’s address P O BOX 24490, FORT LAUDERDALE, FL, 33307
Administrator’s telephone number 9547656024

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing TERRY STONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Anderson Sarah Director 4886 24th Avenue S, Seattle,, WA, 98108
Bartlett Chris Director 1315 Spruce St, Philadelphia, PA, 19107
Cox Cece Director 5750 Cedar Springs Rd., Dallas, TX, 75235
Walls Stacie Director 222 W, 21st St, Suite F-308, Norfolk, VA, 23517
Kristel Michelle Secretary 301 West 115th St, #5G, New York, NY, 10026
Spivak Denise Agent 1001 NW 62nd St. Bld. 3, Fort Lauderdale, FL, 33307
Spivak Denise Chief Executive Officer 1001 NW 62nd St. Bldg 3, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033096 CENTERLINK: THE COMMUNITY OF LGBT CENTERS ACTIVE 2011-04-04 2026-12-31 - PO BOX 24490, FORT LAUDERDALE, FL, 33307

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 Spivak, Denise -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1001 NW 62nd St. Bld. 3, Suite 308, Fort Lauderdale, FL 33307 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1001 NW 62nd St. Bld. 3, Suite 308, Fort Lauderdale, FL 33307 -
CHANGE OF MAILING ADDRESS 2011-01-11 1001 NW 62nd St. Bld. 3, Suite 308, Fort Lauderdale, FL 33307 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2292725 Corporation Unconditional Exemption PO BOX 24490, FT LAUDERDALE, FL, 33307-4490 2001-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 3910205
Income Amount 3492975
Form 990 Revenue Amount 3492975
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Lesbian, Gay Rights
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CENTERLINK INC
EIN 52-2292725
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CENTERLINK INC
EIN 52-2292725
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CENTERLINK INC
EIN 52-2292725
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CENTERLINK INC
EIN 52-2292725
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CENTERLINK INC
EIN 52-2292725
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CENTERLINK INC
EIN 52-2292725
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061408400 2021-02-14 0455 PPS 1001 W Cypress Creek Rd Ste 308, Fort Lauderdale, FL, 33309
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149585
Loan Approval Amount (current) 149585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309
Project Congressional District FL-20
Number of Employees 9
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150835.7
Forgiveness Paid Date 2021-12-20
3564157101 2020-04-11 0455 PPP 1001 W Cypress Creek Rd #308, FORT LAUDERDALE, FL, 33309-1900
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 665100
Loan Approval Amount (current) 122200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1900
Project Congressional District FL-20
Number of Employees 7
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123432.18
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State